Full name: DANIEL MARTIN
Address: 538 BOUL. DU GRIFFON, GASPE QC G4X 6A4, Canada
Full name: ROBERT GÉLINAS
Address: 893 BOUL. DU GRIFFON, GASPÉ QC G4X 6A9, Canada
Full name: JACQUES JOUBERT
Address: 1215 BOUL. CAP-DES-ROSIERS, GASPE QC G4X 6G5, Canada
Full name: PATRICK SYNNOTT
Address: 451 BOUL. DU GRIFFON, GASPE QC G4X 6A3, Canada
Full name: DENIS SAMSON
Address: 74 DU PORTAGE, GASPE QC G4X 6B4, Canada
Full name: WILBROD CÔTE
Address: 16 DU PORTAGE, GASPE QC G4X 6B4, Canada
Full name: ALLEN SYNNOTT
Address: 451 BOUL. DU GRIFFON, GASPE QC G4X 6A3, Canada
Anniversary Date (MM-DD)
09-19
Date of Last Annual Meeting
2016-08-22
Annual Filing Period (MM-DD)
09-19 to 11-18
Type of Corporation
Non-Soliciting
Status of Annual Filings
2016 - Filed 2015 - Filed 2014 - Overdue
1992-03-23 to 2012-09-19
ADMINISTRATION PORTUAIRE DE L'ANSE-AU-GRIFFON
2012-09-19 to Present
Administration Portuaire de l'Anse-au-Griffon
Certificate of Continuance
2012-09-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution